Advanced company searchLink opens in new window

ASPEN VILLAGE LIMITED

Company number 04500186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2006 AA Accounts for a medium company made up to 31 December 2005
13 Oct 2006 288a New director appointed
09 Oct 2006 288b Director resigned
13 Sep 2006 288a New director appointed
01 Aug 2006 363a Return made up to 31/07/06; full list of members
06 Jun 2006 288a New director appointed
11 May 2006 288a New secretary appointed
03 May 2006 288b Secretary resigned;director resigned
16 Jan 2006 288b Director resigned
02 Dec 2005 AA Accounts for a medium company made up to 31 December 2004
07 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
20 Sep 2005 363s Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 Apr 2005 288b Secretary resigned
14 Apr 2005 288b Secretary resigned
29 Sep 2004 287 Registered office changed on 29/09/04 from: 523 highgate studios 53-79 highgate road london NW5 1TL
09 Aug 2004 363s Return made up to 31/07/04; full list of members
02 Jun 2004 AA Full accounts made up to 31 December 2003
04 Feb 2004 287 Registered office changed on 04/02/04 from: barbican house 26-34 old street london EC1V 9QR
09 Oct 2003 363a Return made up to 31/07/03; full list of members
14 May 2003 225 Accounting reference date extended from 31/07/03 to 31/12/03
20 Jan 2003 395 Particulars of mortgage/charge
20 Jan 2003 395 Particulars of mortgage/charge
19 Nov 2002 CERTNM Company name changed crosswave uk LIMITED\certificate issued on 19/11/02
23 Oct 2002 287 Registered office changed on 23/10/02 from: 105 garendon road morden surrey SM4 6NA
23 Oct 2002 288a New director appointed